Search icon

LIFE SUCCESS & LEGACY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LIFE SUCCESS & LEGACY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE SUCCESS & LEGACY PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2015 (10 years ago)
Date of dissolution: 06 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: L15000076818
FEI/EIN Number 47-3917809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6300 PELICAN BAY BLVD, 204A, NAPLES, FL, 34108, US
Mail Address: 6300 PELICAN BAY BLVD, 204A, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD JOHN Manager 6300 PELICAN BAY BLVD, NAPLES, FL, 34108
LEONARD JOHN Agent 6300 PELICAN BAY BLVD, NAPLES, FL, 34108
LEONARD JOHN MJR Authorized Member 6300 PELICAN BAY BLVD., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-06 - -
LC AMENDMENT 2021-02-11 - -
LC AMENDMENT 2019-01-02 - -
CHANGE OF MAILING ADDRESS 2018-07-30 6300 PELICAN BAY BLVD, 204A, NAPLES, FL 34108 -
LC AMENDMENT 2017-05-26 - -
LC DISSOCIATION MEM 2016-04-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-06
ANNUAL REPORT 2022-01-20
LC Amendment 2021-02-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
LC Amendment 2019-01-02
ANNUAL REPORT 2018-01-16
LC Amendment 2017-05-26
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8647737303 2020-05-01 0455 PPP 6300 PELICAN BAY BLVD #204, NAPLES, FL, 34108-8185
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124396
Servicing Lender Name American Community Bank & Trust
Servicing Lender Address 1290 Lake Ave, WOODSTOCK, IL, 60098-7415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34108-8185
Project Congressional District FL-19
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124396
Originating Lender Name American Community Bank & Trust
Originating Lender Address WOODSTOCK, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19477.45
Forgiveness Paid Date 2021-04-05
1458638303 2021-01-17 0455 PPS 6300 Pelican Bay Blvd Apt 204, Naples, FL, 34108-8185
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124396
Servicing Lender Name American Community Bank & Trust
Servicing Lender Address 1290 Lake Ave, WOODSTOCK, IL, 60098-7415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-8185
Project Congressional District FL-19
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124396
Originating Lender Name American Community Bank & Trust
Originating Lender Address WOODSTOCK, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19521.95
Forgiveness Paid Date 2022-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State